UKBizDB.co.uk

J. SPEAK & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Speak & Co. Limited. The company was founded 102 years ago and was given the registration number 00175828. The firm's registered office is in HALIFAX. You can find them at North Dean Mills, Greetland, Halifax, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:J. SPEAK & CO. LIMITED
Company Number:00175828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1921
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:North Dean Mills, Greetland, Halifax, West Yorkshire, HX4 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Secretary11 September 1997Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director11 September 1997Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director26 September 2006Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director-Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director-Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director-Active
Norton House Sheriff Lane, Eldwick, Bingley, BD16 3EN

Secretary-Active

People with Significant Control

Mr Ian Anthony Firth
Notified on:07 November 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Firth
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:North Dean Mills, Halifax, HX4 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Address

Change registered office address company with date old address new address.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Change of name

Certificate change of name company.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.